HOWARD ROAD MANAGEMENT (2012) LIMITED
Company number 08349036
- Company Overview for HOWARD ROAD MANAGEMENT (2012) LIMITED (08349036)
- Filing history for HOWARD ROAD MANAGEMENT (2012) LIMITED (08349036)
- People for HOWARD ROAD MANAGEMENT (2012) LIMITED (08349036)
- More for HOWARD ROAD MANAGEMENT (2012) LIMITED (08349036)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 24 December 2024 with no updates | |
08 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 24 December 2023 with no updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 May 2023 | AD01 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2 May 2023 | |
02 Jan 2023 | CS01 | Confirmation statement made on 24 December 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 24 December 2021 with no updates | |
20 Dec 2021 | AD01 | Registered office address changed from 5 Corunna Court Corunna Road Warwick CV34 5HQ to 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 20 December 2021 | |
17 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2021 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
11 Feb 2021 | TM02 | Termination of appointment of Gordon Round as a secretary on 12 April 2020 | |
10 Feb 2021 | TM01 | Termination of appointment of Gordon Round as a director on 12 April 2020 | |
10 Feb 2021 | AP01 | Appointment of Mr Mathew Waddell as a director on 8 January 2021 | |
02 Jan 2020 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
29 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 24 June 2019
|
|
25 Feb 2019 | CS01 | Confirmation statement made on 24 December 2018 with no updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 24 December 2017 with no updates | |
22 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates |